Background WavePink WaveYellow Wave

AR TRIANGLE TOPCO LIMITED (13426747)

AR TRIANGLE TOPCO LIMITED (13426747) is an active UK company. incorporated on 28 May 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AR TRIANGLE TOPCO LIMITED has been registered for 4 years. Current directors include GOODALL, Thomas Bradley, SMITH, James Russell, WONG, Kenneth Klein.

Company Number
13426747
Status
active
Type
ltd
Incorporated
28 May 2021
Age
4 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODALL, Thomas Bradley, SMITH, James Russell, WONG, Kenneth Klein
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AR TRIANGLE TOPCO LIMITED

AR TRIANGLE TOPCO LIMITED is an active company incorporated on 28 May 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AR TRIANGLE TOPCO LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13426747

LTD Company

Age

4 Years

Incorporated 28 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 21
Director Joined
Jun 21
Loan Cleared
Jul 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BASHIR, Sobia Begum

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 28 May 2021

GOODALL, Thomas Bradley

Active
Stable Street, LondonN1C 4AB
Born April 1983
Director
Appointed 28 May 2021

SMITH, James Russell

Active
Stable Street, LondonN1C 4AB
Born April 1981
Director
Appointed 23 Jun 2021

WONG, Kenneth Klein

Active
Stable Street, LondonN1C 4AB
Born June 1956
Director
Appointed 28 May 2021

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 28 May 2021
Resigned 13 Dec 2024

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 28 May 2021
Resigned 10 Jan 2025

Persons with significant control

1

Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
28 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2021
NEWINCIncorporation